ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Covertax Limited

Covertax Limited is a dissolved company incorporated on 18 May 2004 with the registered office located in London, Greater London. Covertax Limited was registered 21 years ago.
Status
Dissolved
Dissolved on 19 August 2025 (25 days ago)
Was 21 years old at the time of dissolution
Following liquidation
Company No
05130851
Private limited company
Age
21 years
Incorporated 18 May 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 April 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 6 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Sfp Warehouse W
3 Western Gateway
Royal Victoria Docks
London
E16 1BD
Address changed on 17 Feb 2025 (6 months ago)
Previous address was Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Telephone
08456435450
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Chartered Tax Advisor • British • Lives in UK • Born in Jan 1956
Mr Steven Anthony Botham
PSC • British • Lives in England • Born in Jan 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Vat Agent Limited
Steven Anthony Botham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Jun 2021
For period 30 Jun30 Jun 2021
Traded for 12 months
Cash in Bank
Unreported
Decreased by £7 (-100%)
Turnover
£73.88K
Decreased by £92.71K (-56%)
Employees
4
Same as previous period
Total Assets
£115.47K
Decreased by £77.7K (-40%)
Total Liabilities
-£73.32K
Decreased by £35.25K (-32%)
Net Assets
£42.15K
Decreased by £42.45K (-50%)
Debt Ratio (%)
63%
Increased by 7.29% (+13%)
Latest Activity
Dissolved After Liquidation
25 Days Ago on 19 Aug 2025
Registered Address Changed
6 Months Ago on 17 Feb 2025
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 15 May 2023
Registered Address Changed
2 Years 4 Months Ago on 15 May 2023
Antonia Rhea Botham Resigned
2 Years 7 Months Ago on 30 Jan 2023
Ms Antonia Rhea Botham Appointed
2 Years 7 Months Ago on 25 Jan 2023
Nicola Scott Resigned
2 Years 7 Months Ago on 25 Jan 2023
Micro Accounts Submitted
3 Years Ago on 25 Apr 2022
Confirmation Submitted
3 Years Ago on 19 Apr 2022
Full Accounts Submitted
3 Years Ago on 4 Mar 2022
Get Credit Report
Discover Covertax Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 19 Aug 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 19 May 2025
Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 17 February 2025
Submitted on 17 Feb 2025
Liquidators' statement of receipts and payments to 1 May 2024
Submitted on 1 Jul 2024
Statement of affairs
Submitted on 15 May 2023
Registered office address changed from Rhossili 96 Cecily Road Coventry West Midlands CV3 5LA England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 15 May 2023
Submitted on 15 May 2023
Resolutions
Submitted on 15 May 2023
Appointment of a voluntary liquidator
Submitted on 15 May 2023
Termination of appointment of Antonia Rhea Botham as a secretary on 30 January 2023
Submitted on 1 Feb 2023
Termination of appointment of Nicola Scott as a secretary on 25 January 2023
Submitted on 25 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year